MI TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMI TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03143357
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MI TECHNOLOGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MI TECHNOLOGY LIMITED located?

    Registered Office Address
    Aston Way
    Leyland
    PR26 7TZ Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of MI TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MI HYBRID TECHNOLOGY LIMITEDAug 19, 2004Aug 19, 2004
    LTC ENGINEERING LIMITEDJan 03, 1996Jan 03, 1996

    What are the latest accounts for MI TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for MI TECHNOLOGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MI TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Dana Parmenter as a director on Jul 01, 2014

    1 pagesTM01

    Termination of appointment of Magali Celine Depras as a director on Jun 01, 2014

    1 pagesTM01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Ms Magali Celine Depras on Jan 13, 2014

    2 pagesCH01

    Annual return made up to Jan 03, 2014 with full list of shareholders

    8 pagesAR01

    Appointment of Ms Magali Celine Depras as a director on Oct 11, 2013

    2 pagesAP01

    Current accounting period shortened from Apr 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Appointment of Mr Ash Kumar Sahi as a director on Oct 11, 2013

    2 pagesAP01

    Appointment of Mr Dana Parmenter as a director on Oct 11, 2013

    2 pagesAP01

    Appointment of Mr Gerald James Sidery as a director on Oct 11, 2013

    2 pagesAP01

    Termination of appointment of James Ian Oakes as a secretary on Oct 11, 2013

    1 pagesTM02

    Termination of appointment of Martin John Field as a director on Oct 11, 2013

    1 pagesTM01

    Termination of appointment of Robert William Allsopp as a director on Oct 11, 2013

    1 pagesTM01

    Appointment of Mr Robert Joseph Falconi as a director on Oct 11, 2013

    2 pagesAP01

    Appointment of Mr Robert Joseph Falconi as a secretary on Oct 11, 2013

    2 pagesAP03

    Termination of appointment of James Ian Oakes as a director on Oct 11, 2013

    1 pagesTM01

    Accounts made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Jan 03, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Jan 03, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Apr 30, 2011

    5 pagesAA

    Accounts made up to Apr 30, 2010

    5 pagesAA

    Who are the officers of MI TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Secretary
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    182187980001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadianCompany Director139252830003
    SAHI, Ash Kumar
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadianCompany Director147506050002
    SIDERY, Gerald James
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    Director
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    EnglandBritishChartered Accountant55944290002
    OAKES, James Ian
    Astley Lodge
    Shrewsbury Road Hadnall
    SY4 4AE Shrewsbury
    Secretary
    Astley Lodge
    Shrewsbury Road Hadnall
    SY4 4AE Shrewsbury
    BritishChairman38456190002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLSOPP, Robert William
    Aston Way
    Leyland
    PR26 7TZ Preston
    Director
    Aston Way
    Leyland
    PR26 7TZ Preston
    EnglandUnited KingdomCompany Director91761920001
    CAPON, Peter
    4 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    4 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    BritishChairman38456240001
    DEPRAS, Magali Celine
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    Director
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    GermanyFrenchRegional Vp - Europe140532830001
    FIELD, Martin John
    4 Quarry Way
    Emersons Green
    BS16 7BN Bristol
    Director
    4 Quarry Way
    Emersons Green
    BS16 7BN Bristol
    EnglandBritishCompany Director57873620002
    OAKES, James Ian
    Astley Lodge
    Shrewsbury Road Hadnall
    SY4 4AE Shrewsbury
    Director
    Astley Lodge
    Shrewsbury Road Hadnall
    SY4 4AE Shrewsbury
    EnglandBritishCompany Director38456190002
    PARMENTER, Dana
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    Director
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    United KingdomAmericanManaging Director171827180002
    TAYLOR, Merrick Wentworth
    The Stables
    Old Milverton Lane Old Milverton
    CV32 6SA Leamington Spa
    Warwickshire
    Director
    The Stables
    Old Milverton Lane Old Milverton
    CV32 6SA Leamington Spa
    Warwickshire
    EnglandBritishCompany Director34255090001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0